About

Registered Number: 01553361
Date of Incorporation: 27/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Hazel Grove 12 Blackbull Wynd, Aislaby Village, Eaglescliffe, TS16 0GN,

 

Michael O'connor (Carpets) Ltd was established in 1981, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMPLOUGH, Kevin N/A 01 June 1994 1
O'CONNOR, Sandra N/A 04 April 2003 1
SPALDIN, Michael Kevin N/A 26 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CH03 - Change of particulars for secretary 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 10 December 2019
AD01 - Change of registered office address 18 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 January 2019
AA01 - Change of accounting reference date 07 September 2018
CH01 - Change of particulars for director 15 March 2018
CH03 - Change of particulars for secretary 15 March 2018
CS01 - N/A 19 January 2018
MR04 - N/A 27 October 2017
MR04 - N/A 27 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AA - Annual Accounts 15 August 2014
CH01 - Change of particulars for director 10 July 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 26 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 01 November 2011
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
AR01 - Annual Return 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AA - Annual Accounts 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 11 January 2006
RESOLUTIONS - N/A 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
123 - Notice of increase in nominal capital 18 June 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 13 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 16 March 2004
RESOLUTIONS - N/A 28 February 2004
169 - Return by a company purchasing its own shares 28 February 2004
AA - Annual Accounts 11 September 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1994
AA - Annual Accounts 15 August 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 16 March 1994
RESOLUTIONS - N/A 11 March 1994
RESOLUTIONS - N/A 11 March 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 08 October 1992
363b - Annual Return 05 March 1992
363(287) - N/A 05 March 1992
288 - N/A 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
AA - Annual Accounts 12 August 1991
288 - N/A 28 June 1991
363a - Annual Return 08 January 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 11 September 1989
AA - Annual Accounts 11 September 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 18 December 1987
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
NEWINC - New incorporation documents 27 March 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2007 Fully Satisfied

N/A

Debenture 18 December 2006 Fully Satisfied

N/A

Legal mortgage 11 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.